Apr 24, 2024  
2010-2011 Undergraduate Catalog 
    
2010-2011 Undergraduate Catalog [ARCHIVED CATALOG]

The University of Maine System Board of Trustees


The University of Maine System Board of Trustees

Ms. Eleanor M. Baker
Baker Newman & Noyes
P.O. Box 507, 280 Fore Street
Portland, ME 04112

Samuel W. Collins
5 Heritage Road
Caribou, ME 04736

Mr. P. James Dowe, Jr
Maine Public Broadcasting Network
1450 Lisbon Street
Lewiston, ME 04240

Norman L. Fournier, Vice Chair
2002 Aroostook  Road
Wallagrass, ME 04781

Angela Faherty
Acting Commissioner of Education
State House Station #23
Augusta, ME 04333

Benjamin D. Goodman
P.O. Box 115
Kennebunk, ME 04043

Tamera L. Grieshaber
100 Stony Ridge
Auburn, ME 04210

M. Michelle Hood
265 Indian Point Road
Bar Harbor, Me 04609

Mr. William D. Johnson
76 Simpson Road
Saco, ME 04072

Mr. Kevin P. McCarthy
Unum Group
2211 Congress Street
Portland, ME 04122

Ms. Marjorie Murray Medd
P.O. Box 126
Norway, ME 04268

Mr. Paul J. Mitchell
GHM Insurance Agency
51 Main Street.
Waterville, ME 04901

Ms. Victoria M. Murphy
Pan Atlantic Consultants
5 Milk Street, 1st Floor
Portland, ME 04104

Wayne A. Newell
P.O. Box 271
Princeton, ME 04668

Mr. Charles J. O’Leary
279 Main Street
Orono, ME 04473

Mr. Lyndel J. Wishcamper, (Chair)
Wishcamper Companies, Inc.
3 Canal Plaza, Suite 501
Portland, ME 04101

For a complete list of principal affiliations, go to: http://www.maine.edu/board/board_membership.php?section=3?